- Company Overview for J A P PROPERTIES (1996) LIMITED (03193122)
- Filing history for J A P PROPERTIES (1996) LIMITED (03193122)
- People for J A P PROPERTIES (1996) LIMITED (03193122)
- Insolvency for J A P PROPERTIES (1996) LIMITED (03193122)
- More for J A P PROPERTIES (1996) LIMITED (03193122)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
14 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
09 May 2019 | PSC04 | Change of details for Mrs Meriel Iona Strang Steel as a person with significant control on 1 May 2019 | |
09 May 2019 | PSC04 | Change of details for Mrs Meriel Iona Strang Steel as a person with significant control on 1 May 2019 | |
08 May 2019 | PSC04 | Change of details for Mrs Meriel Iona Strang Steel as a person with significant control on 1 May 2019 | |
08 May 2019 | PSC04 | Change of details for Mrs Meriel Iona Strang Steel as a person with significant control on 1 May 2019 | |
08 May 2019 | PSC04 | Change of details for Mrs Meriel Iona Strang Steel as a person with significant control on 1 May 2019 | |
07 May 2019 | PSC04 | Change of details for Mrs Meriel Iona Strang Steel as a person with significant control on 1 May 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
08 May 2018 | CH03 | Secretary's details changed for Colin Brodie Strang Steel on 8 May 2018 | |
06 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
03 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Nov 2014 | SH06 |
Cancellation of shares. Statement of capital on 5 August 2014
|
|
05 Nov 2014 | SH03 | Purchase of own shares. | |
02 Jul 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
25 Jun 2014 | AD01 | Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 25 June 2014 | |
25 Jun 2014 | TM01 | Termination of appointment of James Aitkenhead as a director | |
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 |